Search icon

1,2,3 COLLEGE.COM, INC. - Florida Company Profile

Company Details

Entity Name: 1,2,3 COLLEGE.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1,2,3 COLLEGE.COM, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 May 1999 (26 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P99000039636
FEI/EIN Number 650917803

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1761 W Hillsboro Blvd, DEERFIELD BEACH, FL, 33442, US
Mail Address: 1761 W Hillsboro Blvd, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAY RON President 1761 W Hillsboro Blvd, DEERFIELD BEACH, FL, 33442
JAY RON Agent 1761 W Hillsboro Blvd, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-02-12 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-12 1761 W Hillsboro Blvd, Ste. 326, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-12 1761 W Hillsboro Blvd, Ste. 326, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2021-02-12 1761 W Hillsboro Blvd, Ste. 326, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2021-02-12 JAY, RON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000242431 LAPSED CO CE 07-6637 (51) BROWARD COUNTY 17TH JUD. CIR. 2007-04-26 2012-08-01 $4113.50 GARY P. LUX, 172 CHURCHVILLE LANE, CHURCHVILLE, PA 18966
J04900013003 LAPSED COWE 03-7121 CO CRT IN AND FOR BROWARD CO 2004-04-27 2009-05-17 $18073.08 PFINGSTEN PUBLISHING L.L.C., C/O JACOBSON, SOBO & MOSELLE,, P.O. BOX 19359, PLANTATION, FL 33318
J04900011970 LAPSED 03-05594-(60) BROWARD CNTY CNTY CIVIL DIV 2004-03-01 2009-05-05 $1274.78 BERGIE OF FLORIDA, INC., D/B/A ROYAL OFFICE PRODUCTS, 360 SHORE DRIVE, BURR RIDGE, IL 60527

Documents

Name Date
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-02-12
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State